(AA01) Accounting period extended to 2023/09/30. Originally it was 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/06/01. New Address: Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY. Previous address: Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/02/14
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/01
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099595870007, created on 2023/03/03
filed on: 13th, March 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099595870006, created on 2023/03/03
filed on: 10th, March 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099595870005, created on 2023/03/03
filed on: 6th, March 2023
| mortgage
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/14. New Address: Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH. Previous address: 1 Waterside Court 3 Bold Street Attercliffe Sheffield S9 2LR United Kingdom
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/01.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 099595870002 satisfaction in full.
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099595870003 satisfaction in full.
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099595870004 satisfaction in full.
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099595870001 satisfaction in full.
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2021/03/01
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, October 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/01
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 4th, January 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, October 2019
| resolution
|
Free Download
(44 pages)
|
(MR01) Registration of charge 099595870004, created on 2019/10/11
filed on: 11th, October 2019
| mortgage
|
Free Download
(62 pages)
|
(PSC05) Change to a person with significant control 2019/10/02
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2019/02/13 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(44 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/10/16
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/10/12
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/10/12 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/10/12 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099595870003, created on 2018/10/04
filed on: 12th, October 2018
| mortgage
|
Free Download
(60 pages)
|
(AP01) New director appointment on 2018/02/05.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/11 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 26th, September 2017
| accounts
|
Free Download
(26 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1101.91 GBP is the capital in company's statement on 2016/09/13
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099595870002, created on 2016/04/30
filed on: 19th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on 2016/04/30
filed on: 18th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 1027.62 GBP is the capital in company's statement on 2016/04/30
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 1038.00 GBP is the capital in company's statement on 2016/04/30
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, May 2016
| resolution
|
Free Download
(45 pages)
|
(AP01) New director appointment on 2016/04/22.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/22.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099595870001, created on 2016/03/17
filed on: 5th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2016/02/23.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/23.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(33 pages)
|